- Company Overview for CUL ACADEMY TRUST LIMITED (08337957)
- Filing history for CUL ACADEMY TRUST LIMITED (08337957)
- People for CUL ACADEMY TRUST LIMITED (08337957)
- Charges for CUL ACADEMY TRUST LIMITED (08337957)
- More for CUL ACADEMY TRUST LIMITED (08337957)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2016 | AP01 | Appointment of Ms Jaqueline Peterkin as a director on 30 June 2016 | |
07 Jul 2016 | TM01 |
Termination of appointment of Satinder Kaur Bains as a director on 25 February 2015
|
|
27 Jun 2016 | AP01 | Appointment of Mr Lucean George Brown as a director on 2 June 2016 | |
14 Apr 2016 | AA | Full accounts made up to 31 August 2015 | |
29 Feb 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
02 Dec 2015 | TM01 | Termination of appointment of Alexandra Catherine Marion Ivy Simon as a director on 25 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Thomas Abbott as a director on 24 September 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Desmond Jaddoo as a director on 24 September 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Felicity Abrahams as a director on 24 September 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Paulette Toppin as a director on 1 October 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Nathaniel Dodzo as a director on 24 September 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Richard John Beamish as a director on 7 July 2015 | |
09 Feb 2015 | AR01 | Annual return made up to 20 December 2014 no member list | |
09 Feb 2015 | AP01 | Appointment of Mr Wayne Henry as a director on 23 December 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Miss Dawn Rosemary Miller on 1 September 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Mrs Paulette Toppin on 1 September 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Richard John Beamish on 1 September 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Nathaniel Dodzo on 1 September 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Felicity Abrahams on 1 September 2014 | |
03 Feb 2015 | AA | Full accounts made up to 31 August 2014 | |
16 Oct 2014 | MR01 | Registration of charge 083379570001, created on 14 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from Suite 7 Cuckoo Wharf 427 Lichfield Road Aston Birmingham West Midlands B6 7SS to 69 Aston Road North Aston Birmingham West Midlands B6 4EA on 14 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Simon George Steele as a director on 31 August 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Janette Marlene Plummer as a director on 31 August 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of David Egan as a director on 31 August 2014 |